COOKE PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

COOKE PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02761361

Incorporation date

02/11/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

Petro Point House, Wyre Street, Padiham, Lancashire BB12 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Application to strike the company off the register
dot icon08/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon08/11/2009
Director's details changed for Gary John Colbeck on 2009-11-01
dot icon08/11/2009
Director's details changed for Mr Frank Carroll on 2009-11-01
dot icon05/03/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 03/11/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon06/12/2007
Return made up to 03/11/07; no change of members
dot icon16/07/2007
Full accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 03/11/06; full list of members
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon24/11/2005
Return made up to 03/11/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-06-30
dot icon25/01/2005
Resolutions
dot icon10/11/2004
Return made up to 03/11/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-06-30
dot icon11/12/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon27/01/2003
Return made up to 03/11/02; full list of members
dot icon14/01/2003
Full accounts made up to 2001-11-30
dot icon29/11/2001
Full accounts made up to 2000-11-30
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon22/08/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 1999-11-30
dot icon18/12/2000
Return made up to 03/11/00; full list of members
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Full accounts made up to 1998-11-30
dot icon14/11/1999
Particulars of mortgage/charge
dot icon14/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Return made up to 03/11/99; full list of members
dot icon09/11/1999
Secretary's particulars changed;director's particulars changed
dot icon06/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/03/1999
Full accounts made up to 1997-11-30
dot icon21/01/1999
Accounts for a small company made up to 1996-11-30
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Return made up to 03/11/98; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon17/05/1998
Accounts for a small company made up to 1995-11-30
dot icon06/01/1998
Return made up to 03/11/97; no change of members
dot icon25/11/1996
Return made up to 03/11/96; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1994-11-30
dot icon21/11/1995
Return made up to 03/11/95; no change of members
dot icon05/11/1995
Particulars of mortgage/charge
dot icon02/08/1995
Particulars of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon23/03/1995
Particulars of mortgage/charge
dot icon23/01/1995
Full accounts made up to 1993-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 03/11/94; no change of members
dot icon16/11/1994
Director's particulars changed
dot icon15/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1994
Particulars of mortgage/charge
dot icon01/12/1993
Return made up to 03/11/93; full list of members
dot icon01/12/1993
Director's particulars changed
dot icon16/01/1993
Ad 08/12/92--------- £ si 171998@1=171998 £ ic 2/172000
dot icon17/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
£ nc 200000/350000 08/12/92
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
£ nc 100/200000 09/11/92
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/12/1992
Registered office changed on 08/12/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon07/12/1992
Accounting reference date notified as 30/11
dot icon02/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Frank
Director
08/11/1992 - Present
20
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
02/11/1992 - 08/11/1992
2863
Ashcroft Cameron Nominees Limited
Nominee Director
02/11/1992 - 08/11/1992
2796
Stubbs, John
Director
08/11/1992 - 30/07/2001
3
Carroll, Frank
Director
08/11/1992 - 28/07/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKE PETROLEUM LIMITED

COOKE PETROLEUM LIMITED is an(a) Dissolved company incorporated on 02/11/1992 with the registered office located at Petro Point House, Wyre Street, Padiham, Lancashire BB12 8DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOKE PETROLEUM LIMITED?

toggle

COOKE PETROLEUM LIMITED is currently Dissolved. It was registered on 02/11/1992 and dissolved on 19/07/2010.

Where is COOKE PETROLEUM LIMITED located?

toggle

COOKE PETROLEUM LIMITED is registered at Petro Point House, Wyre Street, Padiham, Lancashire BB12 8DF.

What is the latest filing for COOKE PETROLEUM LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.